Background WavePink WaveYellow Wave

KINGKABS LIMITED (03623784)

KINGKABS LIMITED (03623784) is an active UK company. incorporated on 28 August 1998. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. KINGKABS LIMITED has been registered for 27 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam and 1 others.

Company Number
03623784
Status
active
Type
ltd
Incorporated
28 August 1998
Age
27 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam, LONG, Karen
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGKABS LIMITED

KINGKABS LIMITED is an active company incorporated on 28 August 1998 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. KINGKABS LIMITED was registered 27 years ago.(SIC: 49320)

Status

active

Active since 27 years ago

Company No

03623784

LTD Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

VEDAMAIN LIMITED
From: 28 August 1998To: 5 July 2023
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

The Wheatsheaf Garage Parkgate Road Saughall Chester CH1 6JS
From: 17 March 2014To: 2 June 2025
C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester Cheshire CH1 2LF
From: 8 October 2009To: 17 March 2014
C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN
From: 28 August 1998To: 8 October 2009
Timeline

26 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Loan Secured
Mar 14
Share Buyback
Apr 15
Loan Secured
Jun 15
Share Buyback
Apr 16
Loan Secured
Nov 16
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Capital Reduction
Mar 23
Capital Reduction
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 24 May 2025

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 24 May 2025

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 24 May 2025

LONG, Karen

Active
Edgware Road, LondonNW2 6JP
Born October 1972
Director
Appointed 17 Mar 2023

JATTAN, Rakesh

Resigned
Edgware Road, LondonNW2 6JP
Secretary
Appointed 17 Mar 2023
Resigned 24 May 2025

THOMAS, Caroline Jane

Resigned
Parkgate Road, ChesterCH1 6JS
Secretary
Appointed 30 Jun 2008
Resigned 16 Mar 2023

THOMAS, Helen

Resigned
The Elms, ChesterCH4 9DG
Secretary
Appointed 13 Sept 1999
Resigned 30 Jun 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Aug 1998
Resigned 13 Sept 1999

JATTAN, Rakesh Prasad

Resigned
Edgware Road, LondonNW2 6JP
Born August 1970
Director
Appointed 17 Mar 2023
Resigned 24 May 2025

ROWBOTHAM, Damian John

Resigned
329 Edgware Road, CricklewoodNW2 6JP
Born April 1969
Director
Appointed 17 Mar 2023
Resigned 14 Jan 2024

THOMAS, Caroline Jane

Resigned
Parkgate Road, ChesterCH1 6JS
Born June 1968
Director
Appointed 09 Dec 2003
Resigned 16 Mar 2023

THOMAS, David Barry

Resigned
The Elms, ChesterCH4 9DG
Born August 1939
Director
Appointed 13 Sept 1999
Resigned 08 Feb 2001

THOMAS, Helen

Resigned
The Elms, ChesterCH4 9DG
Born April 1941
Director
Appointed 13 Sept 1999
Resigned 03 Dec 2008

THOMAS, Nigel Hugh David

Resigned
Parkgate Road, ChesterCH1 6JS
Born June 1965
Director
Appointed 24 Apr 2001
Resigned 17 Mar 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Aug 1998
Resigned 13 Sept 1999

Persons with significant control

4

1 Active
3 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2025
Burnside Drive, AberdeenAB21 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023
Ceased 24 May 2025

Mr Nigel Hugh David Thomas

Ceased
Watergate House, ChesterCH1 2LF
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2023

Mrs Caroline Jane Thomas

Ceased
Watergate House, ChesterCH1 2LF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 December 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
5 July 2023
NM06NM06
Change Of Name Notice
5 July 2023
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
7 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Capital Cancellation Shares
21 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
21 March 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
9 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Resolution
18 April 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Legacy
2 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
169169
Legacy
12 January 2009
363aAnnual Return
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
13 October 2008
122122
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
18 December 2001
88(2)R88(2)R
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
287Change of Registered Office
Incorporation Company
28 August 1998
NEWINCIncorporation